Search icon

PRAETORIUS AND CONRAD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PRAETORIUS AND CONRAD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jun 1981 (44 years ago)
Entity Number: 703448
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 74 MAIN STREET, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J PRAETORIUS Chief Executive Officer PO BOX 360, US POST OFFICE / MARKET STREET, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 MAIN STREET, SAUGERTIES, NY, United States, 12477

Form 5500 Series

Employer Identification Number (EIN):
141624370
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-21 2011-06-17 Address PO BOX 360, US POST OFFICE MARKET ST, SAUGERTIES, NY, 12477, 1122, USA (Type of address: Chief Executive Officer)
1993-01-06 2001-06-21 Address 74 MAIN STREET, SAUGERTIES, NY, 12477, 1122, USA (Type of address: Chief Executive Officer)
1993-01-06 2011-06-17 Address 74 MAIN STREET, SAUGERTIES, NY, 12477, 1122, USA (Type of address: Principal Executive Office)
1993-01-06 2011-06-17 Address 74 MAIN STREET, SAUGERTIES, NY, 12477, 1122, USA (Type of address: Service of Process)
1981-06-02 1993-01-06 Address 1593 RALPH VEDDER RD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605006772 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110617002673 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090529002772 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070612002621 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050812002044 2005-08-12 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136386.12
Current Approval Amount:
136386.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137086.99
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123900
Current Approval Amount:
123900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124543.59

Court Cases

Court Case Summary

Filing Date:
1998-04-22
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PRAETORIUS AND CONRAD, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State